Advanced company searchLink opens in new window

SAMALODGE LIMITED

Company number 02301947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
30 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
19 Jun 2022 AD01 Registered office address changed from 4 Ardleigh Road Leicester LE5 0BG England to Willow Court 34 Thurmaston Lane Leicester LE5 0TE on 19 June 2022
02 Jun 2022 AA Micro company accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
28 Aug 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
10 Oct 2020 AA Micro company accounts made up to 31 December 2019
11 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
31 Aug 2019 AA Micro company accounts made up to 31 December 2018
22 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
16 Aug 2018 AD01 Registered office address changed from 126-128 Uppingham Road Leicester LE5 0QF England to 4 Ardleigh Road Leicester LE5 0BG on 16 August 2018
09 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
17 Mar 2018 AA Micro company accounts made up to 31 December 2017
09 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
26 Jul 2016 AD01 Registered office address changed from 85 Heyworth Road Leicester LE3 2DB to 126-128 Uppingham Road Leicester LE5 0QF on 26 July 2016
09 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000